Harrow
HA2 8HB
Director Name | Mr Amar Hussain |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Cavendish Avenue Harrow Middlesex HA1 3RG |
Director Name | Mr Hassan Kadhim Ali |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2020(7 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 08 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Cavendish Avenue Harrow HA1 3RG |
Registered Address | Sears Accountants, 6 Station Parade Northolt Road Harrow HA2 8HB |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Roxeth |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £0.01 | Amar Hussain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,601 |
Cash | £11,210 |
Current Liabilities | £28,609 |
Latest Accounts | 30 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 August |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
18 September 2020 | Delivered on: 8 October 2020 Persons entitled: Gn Sons LTD Classification: A registered charge Particulars: 187 brent crescent, london NW10 7XR. Outstanding |
---|---|
22 August 2019 | Delivered on: 23 August 2019 Persons entitled: Kseye Capital No.1 Limited Kseye Capital No.2 Limited Classification: A registered charge Particulars: The freehold property known as 187 brent crescent, london NW10 7XR as registered at hm land registry under title number NGL540351. Outstanding |
29 October 2018 | Delivered on: 29 October 2018 Persons entitled: Longview Investment Services Limited Classification: A registered charge Particulars: The freehold property being 187 brent crescent london NW10 7XR registered at the land registry with title number NGL540351. Outstanding |
24 March 2017 | Delivered on: 27 March 2017 Persons entitled: Kseye Capital No.1 Limited Classification: A registered charge Particulars: The freehold property known as 187 brent crescent, london NW10 7XR registered at the land registry under title number NGL540351. Outstanding |
18 February 2016 | Delivered on: 18 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 187 brent crescent london NW10 7XR registered under land registry title number NGL540351. Outstanding |
25 January 2016 | Delivered on: 12 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
22 January 2021 | Confirmation statement made on 22 January 2021 with updates (3 pages) |
---|---|
7 January 2021 | Change of details for Mr Hassan Kadhim Ali as a person with significant control on 5 January 2021 (2 pages) |
5 January 2021 | Change of details for Mr Hassan Khadim Ali as a person with significant control on 5 January 2021 (2 pages) |
8 October 2020 | Registration of charge 081779100006, created on 18 September 2020 (36 pages) |
8 October 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
5 September 2020 | Appointment of receiver or manager (4 pages) |
21 July 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
21 July 2020 | Registered office address changed from Flat 3 1 Morshead Road London W9 1JH England to 8a Popin Business Centre South Way Wembley HA9 0HF on 21 July 2020 (1 page) |
7 June 2020 | Notification of Hassan Kadhim Ali as a person with significant control on 16 September 2016 (2 pages) |
7 June 2020 | Appointment of Mr Hassan Khadim Ali as a director on 7 June 2020 (2 pages) |
7 June 2020 | Termination of appointment of Amar Hussain as a director on 7 June 2020 (1 page) |
7 June 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
7 June 2020 | Registered office address changed from 185 Park Avenue London NW10 7XH England to Flat 3 1 Morshead Road London W9 1JH on 7 June 2020 (1 page) |
7 June 2020 | Cessation of Amar Hussain as a person with significant control on 7 June 2020 (1 page) |
3 June 2020 | Registered office address changed from 16 High Street Saffron Walden CB10 1AX England to 185 Park Avenue London NW10 7XH on 3 June 2020 (1 page) |
3 June 2020 | Registered office address changed from 8a Pop in Commercial Centre South Way Wembley Middlesex HA9 0HF to 16 High Street Saffron Walden CB10 1AX on 3 June 2020 (1 page) |
18 November 2019 | Confirmation statement made on 18 November 2019 with updates (3 pages) |
23 August 2019 | Registration of charge 081779100005, created on 22 August 2019 (35 pages) |
23 August 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with updates (3 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with updates (3 pages) |
29 October 2018 | Registration of charge 081779100004, created on 29 October 2018 (41 pages) |
29 October 2018 | Satisfaction of charge 081779100003 in full (1 page) |
17 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
13 May 2018 | Total exemption full accounts made up to 31 August 2017 (16 pages) |
2 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
27 March 2017 | Registration of charge 081779100003, created on 24 March 2017 (35 pages) |
27 March 2017 | Registration of charge 081779100003, created on 24 March 2017 (35 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
28 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 February 2016 | Registration of charge 081779100002, created on 18 February 2016 (39 pages) |
18 February 2016 | Registration of charge 081779100002, created on 18 February 2016 (39 pages) |
12 February 2016 | Registration of charge 081779100001, created on 25 January 2016 (42 pages) |
12 February 2016 | Registration of charge 081779100001, created on 25 January 2016 (42 pages) |
19 June 2015 | Director's details changed for Mr Amar Hussain on 19 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Amar Hussain on 19 June 2015 (2 pages) |
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
12 July 2013 | Registered office address changed from 8a Popin Business Centre Pop in Commercial Centre South Way Wembley Middlesex HA9 0HF England on 12 July 2013 (1 page) |
12 July 2013 | Registered office address changed from 200 Crown House North Circular Road London NW10 7PN England on 12 July 2013 (1 page) |
12 July 2013 | Registered office address changed from 200 Crown House North Circular Road London NW10 7PN England on 12 July 2013 (1 page) |
12 July 2013 | Registered office address changed from 8a Popin Business Centre Pop in Commercial Centre South Way Wembley Middlesex HA9 0HF England on 12 July 2013 (1 page) |
13 August 2012 | Incorporation (24 pages) |
13 August 2012 | Incorporation (24 pages) |